MASSIFCENTRAL LIMITED
Status | ACTIVE |
Company No. | 08894521 |
Category | Private Limited Company |
Incorporated | 13 Feb 2014 |
Age | 10 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MASSIFCENTRAL LIMITED is an active private limited company with number 08894521. It was incorporated 10 years, 4 months, 18 days ago, on 13 February 2014. The company address is 46 The Lane, Blackheath, SE3 9SL, London.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 11 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Change to a person with significant control
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-16
Psc name: Mr Howard Smith
Documents
Accounts with accounts type unaudited abridged
Date: 14 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-06
Old address: Studio 16 Regent Studios 8 Andrews Road London E8 4QN England
New address: 46 the Lane Blackheath London SE3 9SL
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type unaudited abridged
Date: 13 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-10
Old address: Studio 46 Regent Studios 8 Andrews Road London E8 4QN England
New address: Studio 16 Regent Studios 8 Andrews Road London E8 4QN
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mr James Mason
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-21
Psc name: Mr James Mason
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-21
Old address: Suite 208, Britannia House 1-11 Glenthorne Road London W6 0LH England
New address: Studio 46 Regent Studios 8 Andrews Road London E8 4QN
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-06
Officer name: Mr James Mason
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-06
Officer name: Mr Howard Smith
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type unaudited abridged
Date: 23 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-21
Old address: Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH
New address: Suite 208, Britannia House 1-11 Glenthorne Road London W6 0LH
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date company previous shortened
Date: 25 Nov 2016
Action Date: 26 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-27
New date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mr Howard Smith
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change account reference date company previous shortened
Date: 13 Nov 2015
Action Date: 27 Feb 2015
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2015-02-27
Documents
Capital allotment shares
Date: 27 May 2015
Action Date: 27 May 2015
Category: Capital
Type: SH01
Date: 2015-05-27
Capital : 200 GBP
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Smith
Appointment date: 2015-03-31
Documents
Capital allotment shares
Date: 27 May 2015
Action Date: 31 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-31
Capital : 190 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Change person director company with change date
Date: 23 Jun 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-23
Officer name: Mr James Mason
Documents
Some Companies
79 BENSLOW LANE,HITCHIN,SG4 9RA
Number: | 11313166 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE GROVE,READING,RG10 9DU
Number: | 09039589 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 WESTWICK ROAD,NOTTINGHAM,NG8 4HA
Number: | 10847791 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 71 THAMES INDUSTRIAL PARK,EAST TILBURY,RM18 8RH
Number: | 11557980 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALONEY GREEN ASSOCIATES LIMITED
THE MASTERS HOUSE,SHEFFIELD,S1 4RE
Number: | 08669009 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 SPON LANE,WEST BROMWICH,B70 6AS
Number: | 11723975 |
Status: | ACTIVE |
Category: | Private Limited Company |